Name: | 75 E. HOFFMAN LH, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Dec 2014 (10 years ago) |
Entity Number: | 4683929 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
75 E. HOFFMAN LH, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-17 | 2024-12-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-03-17 | 2024-12-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-12-23 | 2021-03-17 | Address | ATTN: ROB KENT, 45 RESEARCH WAY, SUITE 100, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204004357 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
221202003300 | 2022-12-02 | BIENNIAL STATEMENT | 2022-12-01 |
210317000699 | 2021-03-17 | CERTIFICATE OF CHANGE | 2021-03-17 |
201207060814 | 2020-12-07 | BIENNIAL STATEMENT | 2020-12-01 |
190204060047 | 2019-02-04 | BIENNIAL STATEMENT | 2018-12-01 |
150306000630 | 2015-03-06 | CERTIFICATE OF PUBLICATION | 2015-03-06 |
141223000026 | 2014-12-23 | ARTICLES OF ORGANIZATION | 2014-12-23 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State